Company NameHillview Marketing Limited
Company StatusDissolved
Company Number04926858
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesLong Companies 229 Limited and Hillview Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dean Lawrence Wells
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 20 August 2008)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Franklin Road
North Fambridge
Essex
CM3 6NF
Secretary NameGreta Jasmine Banister
NationalityBritish
StatusClosed
Appointed29 October 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 20 August 2008)
RoleSecretary
Correspondence AddressHillview
Franklin Road North Fambridge
Chelmsford
Essex
CM3 6NF
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered AddressHillview
Franklin Road, North Fambridge
Chelmsford
Essex
CM3 6NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishNorth Fambridge
WardPurleigh
Built Up AreaNorth Fambridge

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
17 October 2007Return made up to 09/10/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 October 2005Return made up to 09/10/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 November 2004Return made up to 09/10/04; full list of members (6 pages)
23 December 2003Company name changed hillview holdings LIMITED\certificate issued on 23/12/03 (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
3 November 2003Memorandum and Articles of Association (22 pages)
3 November 2003Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2003Company name changed long companies 229 LIMITED\certificate issued on 29/10/03 (2 pages)